About

Registered Number: 05737416
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: Hanover House, 14 Hanover Square, London, W1S 1HP

 

Based in London, Twc (UK) Ltd was setup in 2006, it's status at Companies House is "Dissolved". The business does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
AA - Annual Accounts 24 September 2018
MR04 - N/A 21 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
MISC - Miscellaneous document 13 January 2011
TM01 - Termination of appointment of director 10 November 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 17 March 2010
AA01 - Change of accounting reference date 17 March 2010
AA - Annual Accounts 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 17 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
225 - Change of Accounting Reference Date 19 June 2006
MEM/ARTS - N/A 05 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
CERTNM - Change of name certificate 05 April 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 03 August 2010 Fully Satisfied

N/A

Deed of accession and charge 15 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.